Search icon

A&S DARRING ENTERPRISES, INC., NO. II - Florida Company Profile

Company Details

Entity Name: A&S DARRING ENTERPRISES, INC., NO. II
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&S DARRING ENTERPRISES, INC., NO. II is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 1990 (34 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S10241
FEI/EIN Number 650228333

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 38 NE 102 ST., MIAMI SHORES, FL, 33138
Mail Address: 38 NE 102 Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1960 LLC Agent -
ROBERTS DARRING STEPHANIE D President 38 NE 102 ST., MIAMI SHORES, FL, 33138
DARRING AL D Vice President 38 NE 102 street, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 1960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-30 38 NE 102 ST., MIAMI SHORES, FL 33138 -
CANCEL ADM DISS/REV 2010-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-17 38 NE 102 ST., MIAMI SHORES, FL 33138 -

Documents

Name Date
REINSTATEMENT 2018-04-23
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-05-19
ANNUAL REPORT 2008-04-24
REINSTATEMENT 2007-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State